Advanced company searchLink opens in new window

ZINCOX RESOURCES LIMITED

Company number 03800208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
20 Aug 2021 LIQ09 Death of a liquidator
20 Aug 2021 600 Appointment of a voluntary liquidator
02 Dec 2020 AD01 Registered office address changed from Heather Hills New England Hill West End Woking Surrey GU24 9PY England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2 December 2020
27 Nov 2020 LIQ01 Declaration of solvency
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-09
20 Nov 2020 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Heather Hills New England Hill West End Woking GU24 9PY
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 1,687,783.14
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 1,496,483.14
10 Sep 2020 TM01 Termination of appointment of Andrew Charles Woollett as a director on 31 August 2020
24 Aug 2020 AD01 Registered office address changed from Crown House High Street Hartley Wintney Hook RG27 8NW England to Heather Hills New England Hill West End Woking Surrey GU24 9PY on 24 August 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 1,326,483.14
20 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
04 May 2020 TM01 Termination of appointment of Rodney Graham Beddows as a director on 28 April 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,276,483.14
17 Jan 2020 CH01 Director's details changed for Dr Rodney Graham Beddows on 17 January 2020
06 Aug 2019 CH01 Director's details changed for Mr Donald Alexander Robert Mcalister on 30 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Receive and adpot the strategic report, the directors report and financial statements for the financial together with the auditors' report 25/06/2019
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1,263,545.64
19 Jul 2019 AA Group of companies' accounts made up to 31 December 2018